Liquidation
Company Information for HRA DEVELOPMENTS LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
06106472
Private Limited Company
Liquidation |
Company Name | |
---|---|
HRA DEVELOPMENTS LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in CB10 | |
Company Number | 06106472 | |
---|---|---|
Company ID Number | 06106472 | |
Date formed | 2007-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 21:06:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL ANTHONY BROWN |
||
RICHARD GRANT SELBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DEAN SELBY |
Director | ||
HARVEY SELBY |
Company Secretary | ||
HARVEY SELBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCTREC LTD | Company Secretary | 2009-08-10 | CURRENT | 2009-08-10 | Active | |
HERITAGE GROUP DEVELOPMENTS LIMITED | Company Secretary | 2009-02-06 | CURRENT | 1993-10-21 | Liquidation | |
ESSENDON PLACE MANAGEMENT LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2004-03-05 | Dissolved 2014-11-25 | |
HLH HOLDINGS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 1999-06-22 | Dissolved 2014-06-27 | |
HERITAGE LONDON & HANOVER UK LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2003-07-31 | Dissolved 2017-02-25 | |
TRI FOR LIFE LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active | |
GRANTHAM DEVELOPMENTS LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
BRAEHEAD EMPLOYMENT SERVICES LIMITED | Director | 2010-06-08 | CURRENT | 2010-06-08 | Dissolved 2016-11-15 | |
GRANTHAM PROPERTIES (BRAEHEAD) LIMITED | Director | 2010-06-08 | CURRENT | 2010-06-08 | Dissolved 2017-01-17 | |
URBAN SOLUTIONS (GREENWICH) LIMITED | Director | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2016-07-19 | |
URBAN SOLUTIONS CARDIFF HOLDINGS LIMITED | Director | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2016-07-19 | |
URBAN SOLUTIONS GREENWICH HOLDINGS LIMITED | Director | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2016-07-19 | |
URBAN SOLUTIONS (CLERKENWELL) LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Dissolved 2017-04-05 | |
U. S. BUILD LIMITED | Director | 2004-03-02 | CURRENT | 2004-03-02 | Dissolved 2015-03-31 | |
URBAN SOLUTIONS (CARDIFF) LIMITED | Director | 2003-08-20 | CURRENT | 2003-08-20 | Dissolved 2016-08-23 | |
URBAN SOLUTIONS LIMITED | Director | 2002-05-09 | CURRENT | 2001-11-30 | Dissolved 2016-08-23 | |
GRANTHAM ASSOCIATES LIMITED | Director | 1992-01-29 | CURRENT | 1992-01-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM 9 Great Chesterford Court Great Chesterford Essex CB10 1PF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC04 | Change of details for Mr Richard Grant Selby as a person with significant control on 2018-02-20 | |
PSC07 | CESSATION OF JAQUELINE LINDA SELBY AS A PSC | |
PSC07 | CESSATION OF ANDREW DEAN SELBY AS A PSC | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Jaqueline Linda Selby as a person with significant control on 2017-02-21 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Grant Selby on 2016-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL ANTHONY BROWN on 2016-02-01 | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Grant Selby on 2014-05-23 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY BROWN / 04/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT SELBY / 04/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SELBY | |
AR01 | 15/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR DANIEL ANTHONY BROWN | |
288b | APPOINTMENT TERMINATED SECRETARY HARVEY SELBY | |
288b | APPOINTMENT TERMINATED DIRECTOR HARVEY SELBY | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-06-18 |
Appointmen | 2018-06-18 |
Meetings o | 2018-06-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE TRUSTEES OF THE SELBY FAMILY PENSION FUND |
Creditors Due After One Year | 2012-12-31 | £ 2,130,048 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 2,130,048 |
Creditors Due Within One Year | 2012-12-31 | £ 28,405 |
Creditors Due Within One Year | 2011-12-31 | £ 28,405 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HRA DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HRA DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HRA DEVELOPMENTS LIMITED | Event Date | 2018-06-18 |
Initiating party | Event Type | Appointmen | |
Defending party | HRA DEVELOPMENTS LIMITED | Event Date | 2018-06-18 |
Name of Company: HRA DEVELOPMENTS LIMITED Company Number: 06106472 Nature of Business: Buying and selling real estate Registered office: 26-28 Bedford Row, London WC1R 4HE Type of Liquidation: Credito… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HRA DEVELOPMENTS LIMITED | Event Date | 2018-06-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |